Search icon

BERLIN & JONES CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BERLIN & JONES CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Nov 2003 (22 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2973233
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001476134
Phone:
203-595-3000

Latest Filings

Form type:
424B3
File number:
333-165394-10
Filing date:
2010-04-28
File:
Form type:
EFFECT
File number:
333-165394-10
Filing date:
2010-04-27
File:
Form type:
CORRESP
Filing date:
2010-04-26
File:
Form type:
CORRESP
Filing date:
2010-04-23
File:
Form type:
S-4/A
File number:
333-165394-10
Filing date:
2010-04-16
File:

History

Start date End date Type Value
2007-10-16 2009-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-10-16 2009-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-04 2007-10-16 Address C/O MR. STEVEN KRISTEL, 900 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000314 2011-12-22 CERTIFICATE OF MERGER 2011-12-31
111117002303 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100122002468 2010-01-22 BIENNIAL STATEMENT 2009-11-01
091215000552 2009-12-15 CERTIFICATE OF CHANGE 2009-12-15
071109002616 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State